This company is commonly known as F.p. Ninety Three Limited. The company was founded 31 years ago and was given the registration number 02812135. The firm's registered office is in BRENTWOOD. You can find them at Swan House, 9 Queens Road, Brentwood, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | F.P. NINETY THREE LIMITED |
---|---|---|
Company Number | : | 02812135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swan House, 9 Queens Road, Brentwood, Essex, England, CM14 4HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
335 City Road, London, United Kingdom, EC1V 1LJ | Secretary | 14 June 2018 | Active |
335 City Road, London, United Kingdom, EC1V 1LJ | Director | 12 February 2019 | Active |
335 City Road, London, United Kingdom, EC1V 1LJ | Director | 12 February 2019 | Active |
335 City Road, London, United Kingdom, EC1V 1LJ | Director | 12 February 2019 | Active |
The Barn, Doddinghurst Road Doddinghurst, Brentwood, CM15 0QH | Secretary | 23 April 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 April 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 April 1993 | Active |
25 Tern Close, Mayland, Chelmsford, CM3 6TW | Director | 06 April 2005 | Active |
The Barn, Doddinghurst Road, Doddinghurst, Brentwood, CM15 0QH | Director | 23 April 1993 | Active |
The Barn, Doddinghurst Road Doddinghurst, Brentwood, CM15 0QH | Director | 23 April 1993 | Active |
Thermotel Limited | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor Suite, Swan House, Brentwood, England, CM14 4HE |
Nature of control | : |
|
Mr Robert David John Parrott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Doddinghurst Road, Brentwood, England, CM15 0QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Gazette | Gazette filings brought up to date. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Gazette | Gazette notice compulsory. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Change account reference date company current shortened. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Officers | Change person secretary company with change date. | Download |
2019-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination secretary company. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.